CHARTER MANDELL LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04710880
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHARTER MANDELL LIMITED are www.chartermandell.co.uk, and www.charter-mandell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Charter Mandell Limited is a Private Limited Company. The company registration number is 04710880. Charter Mandell Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Charter Mandell Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . INGLIS, Gary Paul is a Secretary of the company. INGLIS, Gary Paul is a Director of the company. MOODY, Adam Howard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MANDELL, Gary Jeffrey has been resigned. Director RABIN, Frank Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
INGLIS, Gary Paul
Appointed Date: 25 March 2003

Director
INGLIS, Gary Paul
Appointed Date: 25 March 2003
66 years old

Director
MOODY, Adam Howard
Appointed Date: 01 January 2011
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
MANDELL, Gary Jeffrey
Resigned: 31 December 2010
Appointed Date: 25 March 2003
73 years old

Director
RABIN, Frank Stuart
Resigned: 22 March 2006
Appointed Date: 25 March 2003
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

CHARTER MANDELL LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 25 March 2016
Statement of capital on 2016-05-23
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
28 Apr 2003
New secretary appointed;new director appointed
28 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
25 Mar 2003
Incorporation